Entity Name: | WATERSTON FAMILY FOUNDATION INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 07 Aug 2007 |
Business ALEI: | 0908412 |
Business address: | 92 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796 |
Mailing address: | 170 AVERY ROAD, GARRISON, NY, 10524 |
ZIP code: | 06796 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | STEPHEN@DCZCPA.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
SAM WATERSTON | Agent | 92 GREAT HOLLOW RD., WEST CORNWALL, CT, 06796, United States | STEPHEN@DCZCPA.COM | 92 GREAT HOLLOW RD., WEST CORNWALL, CT, 06796, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SAMUEL WATERSTON | Officer | 92 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States | 92 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States |
LYNN WATERSTON | Officer | 92 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States | 92 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011913466 | 2023-08-03 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011789249 | 2023-05-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005949709 | 2017-10-20 | No data | Annual Report | Annual Report | 2017 |
0005624497 | 2016-08-08 | No data | Annual Report | Annual Report | 2016 |
0005624491 | 2016-08-08 | No data | Annual Report | Annual Report | 2015 |
0005154195 | 2014-07-29 | No data | Annual Report | Annual Report | 2014 |
0004894709 | 2013-07-15 | No data | Annual Report | Annual Report | 2012 |
0004894715 | 2013-07-15 | No data | Annual Report | Annual Report | 2013 |
0004894701 | 2013-07-15 | No data | Annual Report | Annual Report | 2011 |
0004248187 | 2010-09-07 | No data | Annual Report | Annual Report | 2010 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website